Search icon

KARMA RECORDS, INC.

Company Details

Name: KARMA RECORDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1998 (27 years ago)
Organization Date: 11 Feb 1998 (27 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0452032
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN T. HAMILTON Incorporator

President

Name Role
Candace Jones President

Registered Agent

Name Role
JASON ALLEN CUBERT Registered Agent

Secretary

Name Role
Michael Scott Secretary

Treasurer

Name Role
Kathy Jones Treasurer

Assumed Names

Name Status Expiration Date
ICANDY MEDIA GROUP INC. Inactive 2025-02-27
KARMA PRODUCTIONS Inactive 2012-01-15
KARMA ENTERTAINMENT Inactive 2012-01-15
KARMA STUDIOS Inactive 2012-01-15

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report Amendment 2021-09-09
Annual Report 2021-08-26
Annual Report 2020-05-29
Certificate of Assumed Name 2020-02-27
Registered Agent name/address change 2020-02-25
Annual Report 2019-04-22
Annual Report 2018-04-11

Sources: Kentucky Secretary of State